Norton Road Iverley
Stourbridge
West Midlands
Director Name | Paul Justin Humphreys |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1993(50 years, 8 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Correspondence Address | The Wendy House 3 Elf Meadow Poulton Cirencester Gloucestershire GL7 5HQ Wales |
Secretary Name | Wheway Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 November 1992(50 years, 3 months after company formation) |
Appointment Duration | 30 years, 6 months |
Correspondence Address | Suite Two Hitching Court Blacklands Way Abingdon Business Par Abingdon Oxfordshire OX14 1RG |
Director Name | Ian Robert Cole |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(50 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 August 1993) |
Role | Accountant |
Correspondence Address | 4 Knarsdale Close Lakeside Brierley Hill West Midlands DY5 3RF |
Director Name | Alan Martin Jones |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(50 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 5 Firsway Wightwick Wolverhampton West Midlands WV6 8BJ |
Registered Address | St James' Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 1995 (27 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
13 June 1997 | Dissolved (1 page) |
---|---|
3 October 1996 | Appointment of a voluntary liquidator (2 pages) |
3 October 1996 | Resolutions
|
3 October 1996 | Declaration of solvency (3 pages) |
2 October 1996 | Registered office changed on 02/10/96 from: suite 2 hitching court blacklands way abingdon business park abingdon oxon OX14 1RG (1 page) |
13 September 1996 | Ad 26/03/96-01/04/96 £ si [email protected]=96159 £ ic 802/96961 (2 pages) |
13 September 1996 | Resolutions
|
13 September 1996 | Nc inc already adjusted 27/03/96 (1 page) |
30 November 1995 | Return made up to 30/11/95; full list of members (12 pages) |
14 November 1995 | Secretary's particulars changed (4 pages) |
21 September 1995 | Registered office changed on 21/09/95 from: pennyfarthing house 3 chesil street winchester hampshire. SO23 8HU (1 page) |